Background WavePink WaveYellow Wave

THE NEWBRIDGE PROJECT (10582100)

THE NEWBRIDGE PROJECT (10582100) is an active UK company. incorporated on 25 January 2017. with registered office in Newcastle Upon Tyne. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation and 1 other business activities. THE NEWBRIDGE PROJECT has been registered for 9 years. Current directors include COMBE, Jonathan Woods, HESLOP, Julia Helen, MCCRACKEN, Eve Jasmin and 2 others.

Company Number
10582100
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 January 2017
Age
9 years
Address
Shieldfield Centre, Newcastle Upon Tyne, NE2 1AL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
COMBE, Jonathan Woods, HESLOP, Julia Helen, MCCRACKEN, Eve Jasmin, MITCHELL, Ilana Rachel, RICHTER, Paul, Dr
SIC Codes
90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NEWBRIDGE PROJECT

THE NEWBRIDGE PROJECT is an active company incorporated on 25 January 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation and 1 other business activity. THE NEWBRIDGE PROJECT was registered 9 years ago.(SIC: 90030, 90040)

Status

active

Active since 9 years ago

Company No

10582100

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

9 Years

Incorporated 25 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Shieldfield Centre 4 - 8 Clarence Walk Newcastle Upon Tyne, NE2 1AL,

Previous Addresses

Carliol House Market Street Newcastle upon Tyne Tyne & Wear NE1 6NE England
From: 13 April 2017To: 17 June 2021
Norham House 12 New Bridge St West Newcastle upon Tyne
From: 25 January 2017To: 13 April 2017
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Apr 18
Director Left
May 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jan 22
Director Left
Jan 22
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

HUGGAN, Rebecca Ann

Active
4 - 8 Clarence Walk, Newcastle Upon TyneNE2 1AL
Secretary
Appointed 05 Oct 2018

COMBE, Jonathan Woods

Active
The Broadway, North ShieldsNE30 2LD
Born July 1964
Director
Appointed 13 Nov 2019

HESLOP, Julia Helen

Active
12 New Bridge St West, Newcastle Upon TyneNE1 8AW
Born February 1986
Director
Appointed 25 Jan 2017

MCCRACKEN, Eve Jasmin

Active
Rothwell Road, Newcastle Upon TyneNE3 1TY
Born January 1980
Director
Appointed 05 Mar 2023

MITCHELL, Ilana Rachel

Active
New Bridge St West, Newcastle Upon TyneNE1 8AW
Born November 1978
Director
Appointed 25 Jan 2017

RICHTER, Paul, Dr

Active
5 Barrack Road, Newcastle Upon TyneNE1 4SE
Born April 1970
Director
Appointed 25 Jan 2017

GREGORY, Charlotte

Resigned
12 New Bridge St West, Newcastle UponNE1 8AW
Secretary
Appointed 25 Jan 2017
Resigned 24 Jul 2018

BELL, Julia Michelle

Resigned
Market Street, Newcastle Upon TyneNE1 6NE
Born October 1973
Director
Appointed 25 Jan 2017
Resigned 31 May 2019

DIXON, Sally

Resigned
Beamish, StanleyDH9 0RG
Born January 1979
Director
Appointed 02 Oct 2019
Resigned 06 Aug 2023

MILLS, Ray

Resigned
Lindisfarne Road, Newcastle Upon TyneNE2 2HE
Born October 1960
Director
Appointed 25 Jan 2017
Resigned 06 Dec 2021

SHEE, Melanie

Resigned
4 - 8 Clarence Walk, Newcastle Upon TyneNE2 1AL
Born May 1965
Director
Appointed 15 Nov 2019
Resigned 06 Dec 2021

STRONG, William James

Resigned
Calvert Avenue, LondonE2 7JP
Born November 1986
Director
Appointed 25 Jan 2017
Resigned 31 Mar 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Resolution
13 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
17 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
25 January 2017
NEWINCIncorporation